UKBizDB.co.uk

TRUSS FORM (MIDLANDS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Truss Form (midlands) Limited. The company was founded 37 years ago and was given the registration number 02097583. The firm's registered office is in WATERFOOT ROSSENDALE. You can find them at Hollins Bridge, Burnley Road East, Waterfoot Rossendale, Lancashire. This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.

Company Information

Name:TRUSS FORM (MIDLANDS) LIMITED
Company Number:02097583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 16230 - Manufacture of other builders' carpentry and joinery

Office Address & Contact

Registered Address:Hollins Bridge, Burnley Road East, Waterfoot Rossendale, Lancashire, BB4 9JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hollins Bridge, Burnley Road East, Waterfoot Rossendale, BB4 9JR

Director03 January 2024Active
Hollins Bridge, Burnley Road East, Waterfoot Rossendale, BB4 9JR

Director03 January 2024Active
10a, Lees Road, Anderton, Chorley, United Kingdom, PR7 6DD

Director03 January 2024Active
The Dormers, Radford Rise, Stafford, United Kingdom, ST17 4PS

Director03 January 2024Active
Priory Cottage, Radford Rise, Stafford, United Kingdom, ST17 4PS

Director03 January 2024Active
Cruck Frame Barn Southport Road, Euxton, Chorley, PR7 6DD

Secretary-Active
Bramley Meade Hall, Whalley, Clitheroe, BB7 9AG

Director-Active
9 Ogley Vale, Burntwood, WS7 9DL

Director-Active
Cruck Frame Barn Southport Road, Euxton, Chorley, PR7 6DD

Director-Active
Priory Cottage, Radford Rise, Stafford, United Kingdom, ST17 4PS

Director-Active

People with Significant Control

Truss Form Midlands Holdings Limited
Notified on:03 January 2024
Status:Active
Country of residence:United Kingdom
Address:Hollins Bridge, Burnley Road East, Waterfoot, United Kingdom, BB4 9JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stefan Peter Rypel
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Address:Hollins Bridge, Waterfoot Rossendale, BB4 9JR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Wieslaw Kazimierz Wojtulewicz
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Address:Hollins Bridge, Waterfoot Rossendale, BB4 9JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Officers

Change person director company with change date.

Download
2024-01-12Officers

Change person director company with change date.

Download
2024-01-12Officers

Change person director company with change date.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-11Persons with significant control

Notification of a person with significant control.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2024-01-11Officers

Termination secretary company with name termination date.

Download
2024-01-11Persons with significant control

Cessation of a person with significant control.

Download
2024-01-11Persons with significant control

Cessation of a person with significant control.

Download
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Mortgage

Mortgage satisfy charge full.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.